Search icon

BENECARD SERVICES, INC.

Company Details

Name: BENECARD SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 21 Nov 2017 (7 years ago)
Financial Date End: 30 Nov 2025
Entity Number: 633251
Place of Formation: NEW JERSEY
File Number: 633251
Principal Address: 3131 PRINCETON PIKE STE 103 BLD 2B LAWRENCEVILLE, NJ 8648
Mailing Address: SUITE 105 3131 PRINCETON PIKE BLDG 5 LAWRENCEVILLE, NJ 08648-2201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
MICHAEL ANTHONY PERRY President 5040 RITTER ROAD, MECHANICSBURG, PA 17055 2020-11-13
Jeffrey Michael Shea President 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135 2024-10-07

Treasurer

Name Role Address Appointed On Resigned On
RICHARD B TERRANOVA Treasurer 1200 ROUTE 46 WEST, CLIFTON, NJ 07013 2023-11-09 2023-11-09

Director

Name Role Address Appointed On Resigned On
DAVID KARLIN Director 3131 PRINCETON PIKE, LAWRENCEVILLE, NJ 08648-2201 2023-11-09 2023-11-09
DONALD EUGENE SCHELL Director 1700 OLMSTED WAY W, CAMP HILL, PA 17011 2023-11-09 2023-11-09
RICHARD A ULLMAN Director 1200 ROUTE 46 WEST, CLIFTON, NJ 07013 2023-11-09 2023-11-09
JENNIFER A ROYALL Director 26051 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 2023-11-09 2023-11-09

Vice President

Name Role Address Appointed On
Carl Moroff Vice President 1200 ROUTE 46 WEST, CLIFTON, NJ 07013 2023-11-09

Filing

Filing Name Filing Number Filing date
Annual Report 0005932280 2024-10-07
Annual Report 0005474968 2023-11-09
Annual Report 0004965531 2022-10-31
Registered Agent Name/Address Change (mass change) 0004645867 2022-03-08
Annual Report 0004496203 2021-11-12
Registered Agent Name/Address Change (mass change) 0004471325 2021-10-29
Annual Report 0004067016 2020-11-13
Annual Report 0003652067 2019-10-21
Annual Report 0003343985 2018-11-06
Initial Filing 0000633251 2017-11-21

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State